AERIS POWER LIMITED

07968121
NEW DERWENT HOUSEROAD 69-73 THEOBALDS LONDON ENGLAND WC1X 8TA

Documents

Documents
Date Category Description Pages
05 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2023 accounts Annual Accounts 5 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 5 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2022 accounts Annual Accounts 6 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 officers Appointment of director (Mr Jonathan Russell Parr) 2 Buy now
13 Sep 2021 officers Termination of appointment of director (Raza Ali) 1 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 6 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 6 Buy now
06 Mar 2019 officers Appointment of director (Raza Ali) 2 Buy now
06 Mar 2019 officers Termination of appointment of director (Alexandra Gill Tucker) 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2019 officers Change of particulars for director (Mr Ian Richard James Mclennan) 2 Buy now
16 Jan 2019 officers Change of particulars for corporate secretary (Triple Point Administration Llp) 1 Buy now
16 Jan 2019 address Move Registers To Sail Company With New Address 1 Buy now
16 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jan 2019 accounts Annual Accounts 6 Buy now
24 Oct 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Oct 2018 insolvency Solvency Statement dated 02/10/18 1 Buy now
12 Oct 2018 capital Statement of capital (Section 108) 5 Buy now
12 Oct 2018 resolution Resolution 1 Buy now
05 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2017 capital Notice of cancellation of shares 5 Buy now
21 Nov 2017 incorporation Memorandum Articles 30 Buy now
16 Nov 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Nov 2017 capital Statement of capital (Section 108) 4 Buy now
16 Nov 2017 insolvency Solvency Statement dated 07/11/17 1 Buy now
16 Nov 2017 resolution Resolution 4 Buy now
28 Sep 2017 officers Termination of appointment of director (Thomas Allan Poynter Godfrey) 1 Buy now
28 Sep 2017 officers Appointment of director (Mrs Alexandra Gill Tucker) 2 Buy now
27 Mar 2017 accounts Annual Accounts 4 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
03 Mar 2017 capital Return of Allotment of shares 3 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
08 Mar 2016 annual-return Annual Return 8 Buy now
07 Mar 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Mar 2016 officers Change of particulars for director (Mr Thomas Allan Poynter Godfrey) 2 Buy now
30 Mar 2015 annual-return Annual Return 8 Buy now
16 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
16 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
02 Mar 2015 officers Appointment of corporate secretary (Triple Point Administration Llp) 2 Buy now
02 Mar 2015 officers Termination of appointment of secretary (Interim Assistance Limited) 1 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2014 accounts Annual Accounts 5 Buy now
28 Aug 2014 officers Appointment of director (Mr Ian Mclennan) 2 Buy now
21 Aug 2014 officers Termination of appointment of director (Alastair Charles Hamilton Irvine) 1 Buy now
20 Mar 2014 annual-return Annual Return 7 Buy now
18 Nov 2013 accounts Annual Accounts 6 Buy now
13 Mar 2013 annual-return Annual Return 6 Buy now
31 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2012 capital Return of Allotment of shares 4 Buy now
31 May 2012 capital Return of Allotment of shares 4 Buy now
31 May 2012 capital Return of Allotment of shares 4 Buy now
16 May 2012 officers Appointment of director (Alastair Charles Hamilton Irvine) 3 Buy now
16 May 2012 officers Change of particulars for director (Thomas Allan Poynter) 2 Buy now
30 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Apr 2012 officers Appointment of corporate secretary (Interim Assistance Limited) 2 Buy now
25 Apr 2012 resolution Resolution 2 Buy now
25 Apr 2012 resolution Resolution 32 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 13 Buy now
28 Feb 2012 incorporation Incorporation Company 7 Buy now